Search icon

BARRIER-1, INC. - Florida Company Profile

Company Details

Entity Name: BARRIER-1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRIER-1, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000075774
FEI/EIN Number 30-0651329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 640 Garden Commerce Pkwy, Winter Garden, FL, 34787, US
Mail Address: 640 Garden Commerce Pkwy, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koon Richard A President 640 Garden Commerce Pkwy, Winter Garden, FL, 34787
Koon Ellen R Chief Financial Officer 640 Garden Commerce Pkwy, Winter Garden, FL, 34787
Schroth Derek A Agent Bowen & Schroth, P.A., Eustis, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 640 Garden Commerce Pkwy, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-02-08 640 Garden Commerce Pkwy, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 Bowen & Schroth, P.A., 600 Jennings Avenue, Eustis, FL 32726 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Schroth, Derek A -
REVOCATION OF VOLUNTARY DISSOLUT 2015-04-17 - -
VOLUNTARY DISSOLUTION 2015-01-06 - -

Court Cases

Title Case Number Docket Date Status
RICHARD KOON, ELLEN KOON, CONCRETE MOISTURE SOLUTIONS, INC., BARRIER ONE, INC., BARRIER-1, INC. (10000088139), BARRIER-1, INC. (14000075774, BARRIER-1, INC. AND CONCRETE ADMIX SOLUTIONS, LLC VS JOHN VAN HORN 5D2016-2922 2016-08-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10999-O

Parties

Name CONCRETE MOISTURE SOLUTIONS, INC.
Role Appellant
Status Active
Name BARRIER ONE, INC.
Role Appellant
Status Active
Name ELLEN KOON
Role Appellant
Status Active
Name CONCRETE ADMIX SOLUTIONS, LLC
Role Appellant
Status Active
Name RICHARD KOON
Role Appellant
Status Active
Representations Zachary T. Broome, Derek A. Schroth
Name BARRIER-1, INC. (14000075774)
Role Appellant
Status Active
Name BARRIER-1, INC.
Role Appellant
Status Active
Name BARRIER-1, INC. (10000088139)
Role Appellant
Status Active
Name JOHN VAN HORN
Role Appellee
Status Active
Representations AARON C. GARNETT, Paul L. Sangiovanni
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-11-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of JOHN VAN HORN
Docket Date 2016-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD KOON
Docket Date 2016-11-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/21
On Behalf Of RICHARD KOON
Docket Date 2016-10-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 11/14
On Behalf Of RICHARD KOON
Docket Date 2016-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN VAN HORN
Docket Date 2016-10-05
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/14
On Behalf Of JOHN VAN HORN
Docket Date 2016-09-21
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 10/6
On Behalf Of JOHN VAN HORN
Docket Date 2016-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD KOON
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/23/16
On Behalf Of RICHARD KOON
Docket Date 2016-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-20
Revocation of Dissolution 2015-04-17
VOLUNTARY DISSOLUTION 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State